Advanced company searchLink opens in new window

LITTLETON MANAGEMENT SERVICES LIMITED

Company number 05933665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 DS01 Application to strike the company off the register
06 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
03 Oct 2010 CH01 Director's details changed for Roushan Arumugam on 12 September 2010
28 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Nov 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
25 Sep 2008 363a Return made up to 13/09/08; full list of members
05 Sep 2008 AA Accounts made up to 31 December 2007
14 Mar 2008 288c Director's Change of Particulars / roushan arumugam / 14/01/2008 / Nationality was: malaysian, now: british; HouseName/Number was: , now: 25; Street was: the walled gardens, now: caledon road; Area was: 3 nursery walk, sprinfield lane, now: ; Post Town was: marlow, now: beaconsfield; Region was: buckinghamshire, now: bucks; Post Code was: SL7 2LL,
04 Oct 2007 363a Return made up to 13/09/07; full list of members
20 Apr 2007 288c Secretary's particulars changed
22 Mar 2007 353 Location of register of members
22 Mar 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
13 Sep 2006 NEWINC Incorporation